AA |
Dormant company accounts made up to May 31, 2023
filed on: 4th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 24, 2021
filed on: 14th, May 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 30, 2020
filed on: 25th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2020
filed on: 25th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2020
filed on: 25th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 24, 2021 new director was appointed.
filed on: 25th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 29, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 29, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 29, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 29, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 25, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2015: 2.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on May 19, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Lambolle Road London NW3 4HP. Change occurred on May 21, 2015. Company's previous address: C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(7 pages)
|